THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED

THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ISLAND QUARTER MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03224341
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Brock House
    19 Langham Street
    W1W 7NY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE NOTTINGHAM ISLAND SITE MANAGEMENT COMPANY LIMITEDOct 27, 1997Oct 27, 1997
    SHELFCO (NO. 1210) LIMITEDJul 12, 1996Jul 12, 1996

    What are the latest accounts for THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 1 Duchess Street Duchess Street London W1W 6AN England to Brock House 19 Langham Street London W1W 7NY on Apr 30, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2024

    6 pagesAA

    Confirmation statement made on Apr 30, 2024 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of The Island Quarter Propco 5 Limited as a person with significant control on Feb 22, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 06, 2024

    2 pagesPSC09

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Thomas Ernest on Feb 13, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 22, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 20, 2021

    RES15

    Current accounting period extended from Jun 30, 2022 to Sep 30, 2022

    1 pagesAA01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Termination of appointment of Ross Hillier Mccaskill as a director on Apr 06, 2020

    1 pagesTM01

    Termination of appointment of Ross Hillier Mccaskill as a secretary on Apr 06, 2020

    1 pagesTM02

    Appointment of Mr David Baldwin as a director on Aug 10, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Registered office address changed from 1 Duchess Street Duchess Street London W1W 6AN England to 1 Duchess Street Duchess Street London W1W 6AN on Nov 08, 2019

    1 pagesAD01

    Registered office address changed from 110 Wigmore Street London W1U 3RW England to 1 Duchess Street Duchess Street London W1W 6AN on Nov 08, 2019

    1 pagesAD01

    Who are the officers of THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALDWIN, David
    Duchess Street
    W1W 6AN London
    1
    England
    Director
    Duchess Street
    W1W 6AN London
    1
    England
    United KingdomBritishAccountant268740630001
    DAVID, Christopher James
    110 Wigmore Street
    W1U 3RW London
    Fouth Floor
    England
    Director
    110 Wigmore Street
    W1U 3RW London
    Fouth Floor
    England
    EnglandBritishChartered Surveyor221280460001
    ERNEST, Robert Thomas
    Duchess Street
    W1W 6AN London
    1
    England
    Director
    Duchess Street
    W1W 6AN London
    1
    England
    EnglandBritishDirector221280720002
    JONES, Arthur Philip Warriner
    Weyhill
    Crown Heights
    GU1 3TX Guildford
    Surrey
    Secretary
    Weyhill
    Crown Heights
    GU1 3TX Guildford
    Surrey
    British47070070001
    JONES, Arthur Philip Warriner
    Weyhill
    Crown Heights
    GU1 3TX Guildford
    Surrey
    Secretary
    Weyhill
    Crown Heights
    GU1 3TX Guildford
    Surrey
    British47070070001
    KING, Thomas Francis Hazell
    61 Beechwood Road
    CR2 0AE South Croydon
    Surrey
    Secretary
    61 Beechwood Road
    CR2 0AE South Croydon
    Surrey
    British82582620001
    MCCASKILL, Ross Hillier
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    England
    Secretary
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    England
    221279080001
    PIPE, Christopher John
    91 Green Hill
    HP13 5QB High Wycombe
    Bucks
    Secretary
    91 Green Hill
    HP13 5QB High Wycombe
    Bucks
    British77273330001
    REYNOLDS, Richard
    Aylesbury Road
    Aston Clinton
    HP22 5AH Aylesbury
    50
    Buckinghamshire
    United Kingdom
    Secretary
    Aylesbury Road
    Aston Clinton
    HP22 5AH Aylesbury
    50
    Buckinghamshire
    United Kingdom
    164332790001
    TAGART, Robin Nicholas
    48 Dunstans Road
    SE22 0HQ London
    Secretary
    48 Dunstans Road
    SE22 0HQ London
    British65690590001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED
    2nd Floor
    25 Copthall Avenue
    EC2R 7BP London
    Secretary
    2nd Floor
    25 Copthall Avenue
    EC2R 7BP London
    98655040001
    AITCHISON, Kevin Michael
    41 Saint Martins Drive
    DA4 0EY Eynsford
    Kent
    Director
    41 Saint Martins Drive
    DA4 0EY Eynsford
    Kent
    BritishChartered Surveyor114836340001
    BARTRUM, Oliver Patrick
    Winton Cottage Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook
    Hampshire
    Director
    Winton Cottage Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook
    Hampshire
    United KingdomBritishHead Of Operations80328430002
    BEATON, Andrew Guy Le Strange
    20 Pulborough Road
    SW18 5UQ London
    Director
    20 Pulborough Road
    SW18 5UQ London
    EnglandBritishChartered Surveyor68457370001
    BURGIN, Philip Henry
    St. Johns Road
    JE2 3WE St. Helier
    15 Mount Tay
    Jersey
    Director
    St. Johns Road
    JE2 3WE St. Helier
    15 Mount Tay
    Jersey
    JerseyEnglishTrust Company Director120326900007
    COOPER, Nicholas Peter
    Rodborough House
    The Common
    RG27 8RZ Hartley Wintney
    Hants
    Director
    Rodborough House
    The Common
    RG27 8RZ Hartley Wintney
    Hants
    United KingdomBritishCompany Director28884550002
    DEWHIRST, Andrew David
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    Director
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    United KingdomBritishChartered Accountant29539910003
    GAVEY, Geoffrey Alan
    Montville Road
    St. Peter Port
    GY1 1BQ Guernsey
    Montville De Haut
    Channel Islands
    Director
    Montville Road
    St. Peter Port
    GY1 1BQ Guernsey
    Montville De Haut
    Channel Islands
    Channel IslandsBritishTrust Company Director130607160002
    GIBBS, David John
    152 Brookside Crescent
    EN6 4QL Cuffley
    Hertfordshire
    Director
    152 Brookside Crescent
    EN6 4QL Cuffley
    Hertfordshire
    United KingdomBritishOperational Risk Manager87966300001
    HAYWARD, Sarah Louise Dalrymple
    34 Breech Lane
    Walton On The Hill
    KT20 7SN Tadworth
    Surrey
    Director
    34 Breech Lane
    Walton On The Hill
    KT20 7SN Tadworth
    Surrey
    BritishChartered Surveyor59155310002
    LOVE, David Arthur
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    Director
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    United KingdomNew ZealanderCompany Director141161860001
    MCCASKILL, Ross Hillier
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    England
    Director
    110 Wigmore Street
    W1U 3RW London
    Fourth Floor
    England
    United KingdomBritishChartered Accountant196173140001
    MCDONALD, Matthew Stephen
    Folly Lane
    AL3 5JH St. Albans
    66
    Hertfordshire
    Director
    Folly Lane
    AL3 5JH St. Albans
    66
    Hertfordshire
    BritishChartered Surveyor134697270001
    PICKERING, Anthony Luke
    Yew Trees Chapel Lane
    Hackthorne
    LN2 3PF Lincoln
    Director
    Yew Trees Chapel Lane
    Hackthorne
    LN2 3PF Lincoln
    EnglandBritishChartered Surveyor2850590001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Island Quarter Propco 5 Limited
    1 Duchess Street
    W1W 6AN London
    First Floor, Suite 3
    England
    Feb 22, 2024
    1 Duchess Street
    W1W 6AN London
    First Floor, Suite 3
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13776847
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017Feb 22, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0